Search icon

SOURCEPOINT SOLUTIONS

Company claim

Is this your business?

Get access!

Company Details

Name: SOURCEPOINT SOLUTIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937044
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: SOURCEPOINT, INC.
Fictitious Name: SOURCEPOINT SOLUTIONS
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2300 COMMERCE PARK DRIVE NE, STE 2, PALM BAY, FL, United States, 32905

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VIVEK SHARMA Chief Executive Officer 2300 COMMERCE PARK DRIVE NE, STE 2, PALM BAY, FL, United States, 32905

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 2300 COMMERCE PARK DRIVE NE, STE 2, PALM BAY, FL, 32905, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-04-19 Address 2300 COMMERCE PARK DRIVE NE, STE 2, PALM BAY, FL, 32905, USA (Type of address: Chief Executive Officer)
2020-04-13 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-07 2020-04-28 Address 2300 COMMERCE PARK DRIVE NE, STE 2, PALM BAY, FL, 32905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240419001031 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220428000022 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200428060209 2020-04-28 BIENNIAL STATEMENT 2020-04-01
200413000187 2020-04-13 CERTIFICATE OF CHANGE 2020-04-13
190222001035 2019-02-22 CERTIFICATE OF AMENDMENT 2019-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587332 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3585033 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3585143 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3449428 PROCESSING INVOICED 2022-05-23 37.5 License Processing Fee
3449427 DCA-SUS CREDITED 2022-05-23 37.5 Suspense Account
3429916 LICENSE CREDITED 2022-03-23 75 Debt Collection License Fee
3372766 LICENSE INVOICED 2021-09-24 113 Debt Collection License Fee
3289064 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3282355 RENEWAL INVOICED 2021-01-12 150 Debt Collection Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State